- Company Overview for TAHOLA LIMITED (03902670)
- Filing history for TAHOLA LIMITED (03902670)
- People for TAHOLA LIMITED (03902670)
- Charges for TAHOLA LIMITED (03902670)
- More for TAHOLA LIMITED (03902670)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
05 May 2020 | MR04 | Satisfaction of charge 039026700003 in full | |
04 May 2020 | TM01 | Termination of appointment of Jason Campbell Martin as a director on 30 April 2020 | |
03 May 2020 | MR01 | Registration of charge 039026700004, created on 30 April 2020 | |
21 Jan 2020 | PSC04 | Change of details for Mr Mick Deol as a person with significant control on 1 April 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to Imex, 575-599 Maxted Road Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 15 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from 56 East Street Long Buckby Northampton NN6 7RA to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 15 January 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | TM02 | Termination of appointment of Anthony David Kohn as a secretary on 23 May 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Feb 2018 | MR01 | Registration of charge 039026700003, created on 22 February 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
|
|
18 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
16 Oct 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
12 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 2 in full |